Company Name212-220 Regents Park Road Limited
DirectorGeorge Eftychios Iacovou
Company StatusActive
Company Number06373135
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr George Eftychios Iacovou
Date of BirthMay 1967 (Born 57 years ago)
NationalityCypriot
StatusCurrent
Appointed19 November 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address21 Konstantinou Palaiologou
Larnaca 6036
Cyprus
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameDr Aristophanes Christodoulou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Regents Park Road
London
N3 3HP
Director NameIacovos Iacovou
Date of BirthMarch 1948 (Born 76 years ago)
NationalityCypriot
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address7 Socratous Str.
Larnaia
6036
Cyprus
Secretary NameDr Aristophanes Christodoulou
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address212 Regents Park Road
London
N3 3HP
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address1146 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Aristophanes Christodoulou
50.00%
Ordinary
1 at £1Iacovos Iacovou
50.00%
Ordinary

Financials

Year2014
Net Worth-£126
Cash£6,645
Current Liabilities£24,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 December 2020Director's details changed for Mr George Eftychios Iacovou on 2 December 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
25 November 2020Appointment of Mr George Eftychios Iacovou as a director on 19 November 2020 (2 pages)
25 November 2020Cessation of Iacovos Iacovou as a person with significant control on 19 November 2020 (1 page)
25 November 2020Notification of George Eftychios Iacovou as a person with significant control on 19 November 2020 (2 pages)
25 November 2020Termination of appointment of Iacovos Iacovou as a director on 19 November 2020 (1 page)
13 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
8 March 2018Cessation of Aristophanes Christodoulou as a person with significant control on 6 March 2018 (1 page)
8 March 2018Termination of appointment of Aristophanes Christodoulou as a director on 6 March 2018 (1 page)
8 March 2018Termination of appointment of Aristophanes Christodoulou as a secretary on 6 March 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Secretary's details changed for Dr Aristophanes Christodoulou on 17 September 2015 (1 page)
5 October 2015Director's details changed for Dr Aristophanes Christodoulou on 17 September 2015 (2 pages)
5 October 2015Secretary's details changed for Dr Aristophanes Christodoulou on 17 September 2015 (1 page)
5 October 2015Director's details changed for Dr Aristophanes Christodoulou on 17 September 2015 (2 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (2 pages)
10 December 2010Secretary's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (2 pages)
10 December 2010Secretary's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (2 pages)
10 December 2010Secretary's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (2 pages)
4 August 2010Registered office address changed from Olympian Court, 212-216 Regents Park Road London N3 3HP on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Olympian Court, 212-216 Regents Park Road London N3 3HP on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Olympian Court, 212-216 Regents Park Road London N3 3HP on 4 August 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Director's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Dr Aristophanes Christodoulou on 1 October 2009 (3 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 September 2008Director's change of particulars / christodoulou aristoplanes / 17/09/2008 (1 page)
18 September 2008Director's change of particulars / christodoulou aristoplanes / 17/09/2008 (1 page)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: olympian court, 212-220 regents park road london N3 3HP (1 page)
22 January 2008Registered office changed on 22/01/08 from: olympian court, 212-220 regents park road london N3 3HP (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
10 January 2008New director appointed (3 pages)
10 January 2008New director appointed (3 pages)
2 January 2008Registered office changed on 02/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
2 January 2008Registered office changed on 02/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
17 September 2007Incorporation (14 pages)
17 September 2007Incorporation (14 pages)